Company NameHAYS Property Services Limited
Company StatusActive
Company Number00288713
CategoryPrivate Limited Company
Incorporation Date1 June 1934(89 years, 11 months ago)
Previous NameR.E. Bath Travel Service Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Elizabeth Schumm
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(79 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMrs Irene Hays
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(84 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(87 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Andrew Peter Bath
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 October 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1a Pound Lane
Christchurch
Dorset
BH23 1DF
Director NameMr Anthony Stephen Bath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 October 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAshtree House 39 Purewell
Christchurch
Dorset
BH23 1EH
Director NameElizabeth Matilda Bath
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 October 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Farmhouse
Ringwood Road, Avon
Christchurch
Dorset
BH23 7BQ
Director NamePeter John Bath
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 December 2006)
RoleTravel Agent
Correspondence AddressAvon Farmhouse
Ringwood Road, Avon
Christchurch
Dorset
BH23 7BQ
Director NameMr Richard Allen Dudley Clarke
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleTravel Agent
Correspondence Address22 Cedar Avenue
Christchurch
Dorset
BH23 2PR
Director NameMs Alice Wright
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleTravel Agent
Correspondence AddressSt. Augustins House
8 St.Augustins Road
Bournemouth
Dorset
BH2 6NX
Director NameMr James Michael Prentice
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 April 1997)
RoleTravel Agent
Correspondence Address25a Barnes Road
Ensbury Park
Bournemouth
Dorset
BH10 5AQ
Director NameMr John Anthony Talbot
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleTravel Agent
Correspondence Address20 Woodside Road
Ferndown
Dorset
BH22 9LD
Secretary NameMr Colin Anthony White
NationalityBritish
StatusResigned
Appointed30 July 1991(57 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingswood Close
Swanage
Dorset
BH19 2SP
Director NameMr Henry Waltham Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(58 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 June 2007)
RoleTravel Agent
Correspondence Address19 St Ives Gardens
Bournemouth
Dorset
BH2 6NS
Director NameRoger John Barker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(61 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 November 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Wentworth Drive
Broadstone
Dorset
BH18 8EG
Director NameMr Colin Anthony White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(63 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Kingswood Close
Swanage
Dorset
BH19 2SP
Director NameMrs Christine Anne Withey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(63 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 October 2013)
RoleClient Services
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood 2 Somerley View
Ringwood
Hampshire
BH24 1BP
Director NameMr Anthony John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(63 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Spur Hill Avenue
Parkstone
Poole
Dorset
BH14 9PH
Director NameMr David Richard Skillicorn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(66 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2011)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address2 Woodruff Close
Hoburne Farm Highcliffe
Christchurch
Dorset
BH23 4UN
Director NameDawn Bampton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(70 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2014)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Setthorns Road
Sway
Lymington
Hampshire
SO41 6AG
Director NameLeonard David Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(70 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2007)
RoleGeneral Manager
Correspondence Address10 Coppice View
Bournemouth
Dorset
BH10 6AU
Director NameMr Richard Andrew Marquis Healey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(75 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2012)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressStourview Candy's Lane
Corfe Mullen
Wimborne
Dorset
BH21 3EF
Director NameMr John Hays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(79 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameAndrea Kendal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(79 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
Tyne And Wear
SR1 3NA
Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed28 April 2014(79 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 November 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA
Director NameMr Jonathan Hays
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(81 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2019)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(85 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
SR1 3HA

Contact

Websitewexas.com
Telephone01803 701092
Telephone regionTorquay

Location

Registered AddressGilbridge House
Keel Square
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190k at £1Hays Travel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,644,210
Gross Profit£3,526,798
Net Worth£8,863,265
Cash£1,153,214
Current Liabilities£1,961,836

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

27 September 1991Delivered on: 1 October 1991
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments and premises k/as 36 southbourne grove, southbourne, bournemouth dorset.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments and premises k/as 2 albert road, bournemouth, dorset.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments and premises k/as 4 albert road, bournemouth dorset.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments and premises k/as shop unit 1 9 high street, andover, test valley, hampshire.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments and premises k/as 4 and 6 high street and 1, 3 and 5 pound lane, christchurch, dorset.
Fully Satisfied
27 September 1991Delivered on: 1 October 1991
Satisfied on: 10 October 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold hereditaments and premises k/as 44 and 46 market place, warminster wiltshire.
Fully Satisfied
20 June 1991Delivered on: 25 June 1991
Satisfied on: 7 November 2009
Persons entitled: Thomson Tour Operations Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms and conditions of its agency as set out in the letter of appointment and appendices 1,2 and 3.
Particulars: F/Hold property 359 wimborne road winton bournemouth goodwill and benefit of all contracts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1991Delivered on: 25 June 1991
Satisfied on: 7 November 2009
Persons entitled: Thomson Tour Operations Limtied

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms and conditions of its agency as set out in the letter of appointment and appendices 1,2 and 3.
Particulars: F/Hold property 36 high street lymington hampshire title no. Hp 328574 goodwill and beneift of all contracts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 2012Delivered on: 3 August 2012
Satisfied on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb: re bath travel service limited and numbered 00018606 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
11 January 2010Delivered on: 26 January 2010
Satisfied on: 11 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A south street wareham and 359 wimborne road winton bournemouth with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 July 2009Delivered on: 18 July 2009
Satisfied on: 11 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 551 & 549 christchurch road boscombe bournemouth. Premises lying to the rear of numbers 549 and 551 christchurch road boscombe with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 March 2009Delivered on: 18 March 2009
Satisfied on: 11 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 324 lymington road highcliffe dorset t/no DT56922. 11 minster street salisbury t/no WT176910. 2 crown mead wimborne dorset t/no DT136684. For details of further property charged please refer to form 395, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property, see image for full details.
Fully Satisfied
16 March 2009Delivered on: 18 March 2009
Satisfied on: 11 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 southampton road, ringwood, hampshire being part of t/no HP526472. 68 charminster road, bournemouth t/no DT40018. 67, 69 and 71 station road, new milton, hampshire being part of t/no HP327339 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 November 2003Delivered on: 22 November 2003
Satisfied on: 11 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 June 1997Delivered on: 4 July 1997
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 high street shaftesbury dorset (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 1997Delivered on: 4 July 1997
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 the square winchester (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 1997Delivered on: 19 June 1997
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 minster street salisbury wiltshire (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 September 1991Delivered on: 5 October 1991
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments and premises k/as 17 high street ryde isle of wight.
Fully Satisfied
5 July 1934Delivered on: 5 July 1934
Satisfied on: 22 November 1997
Persons entitled:
A.Rosenberg
W.P.Rhodes

Classification: Series of debentures
Fully Satisfied
15 November 2012Delivered on: 27 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 st johns centre hedge end southampton t/no HP326203,f/h property k/a 9 high street andover t/no HP405296,f/h property k/a 19 east street bridport dorset t/no DT326051 (for further details of property charged please refer to form MG01) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 November 2012Delivered on: 27 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2024Full accounts made up to 30 April 2023 (23 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 December 2022Full accounts made up to 30 April 2022 (24 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 January 2022Satisfaction of charge 20 in full (1 page)
31 January 2022Satisfaction of charge 21 in full (2 pages)
20 December 2021Full accounts made up to 30 April 2021 (24 pages)
16 November 2021Director's details changed for Mrs Jane Elizabeth Schumm on 15 November 2021 (2 pages)
26 July 2021Appointment of Mr Kenneth Peter Campling as a director on 26 July 2021 (2 pages)
26 July 2021Termination of appointment of Claire Elizabeth Maith as a director on 23 July 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 February 2021Auditor's resignation (1 page)
16 November 2020Termination of appointment of John Hays as a director on 13 November 2020 (1 page)
26 October 2020Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
29 July 2020Full accounts made up to 31 October 2019 (23 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 November 2019Director's details changed for Mr John Hays on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Marta Fernandez Varona as a director on 15 November 2019 (1 page)
15 November 2019Appointment of Ms Claire Elizabeth Maith as a director on 15 November 2019 (2 pages)
4 September 2019Registered office address changed from Gilbridge House High Street West Sunderland SR1 3HA England to Gilbridge House Keel Square Sunderland SR1 3HA on 4 September 2019 (1 page)
12 August 2019Registered office address changed from 25 Vine Place Sunderland SR1 3NA to Gilbridge House High Street West Sunderland SR1 3HA on 12 August 2019 (1 page)
18 July 2019Termination of appointment of Jonathan Hays as a director on 17 July 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 October 2018 (18 pages)
11 February 2019Appointment of Mrs Irene Hays as a director on 11 February 2019 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 31 October 2017 (19 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 February 2017Full accounts made up to 31 October 2016 (19 pages)
9 February 2017Full accounts made up to 31 October 2016 (19 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 190,000
(6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 190,000
(6 pages)
11 March 2016Full accounts made up to 31 October 2015 (20 pages)
11 March 2016Full accounts made up to 31 October 2015 (20 pages)
29 January 2016Company name changed R.E. bath travel service LIMITED(the)\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
29 January 2016Company name changed R.E. bath travel service LIMITED(the)\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
17 November 2015Termination of appointment of Roger John Barker as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Roger John Barker as a director on 13 November 2015 (1 page)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Jonathan Hays as a director on 1 October 2015 (2 pages)
13 May 2015Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Andrea Kendal as a director on 11 May 2015 (1 page)
19 March 2015Full accounts made up to 31 October 2014 (30 pages)
19 March 2015Full accounts made up to 31 October 2014 (30 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 190,000
(7 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 190,000
(7 pages)
11 December 2014Appointment of Mrs Marta Fernandez Varona as a director on 28 April 2014 (2 pages)
11 December 2014Appointment of Mrs Marta Fernandez Varona as a director on 28 April 2014 (2 pages)
3 December 2014Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 22-24 Oxford Road Bournemouth Dorset BH8 8EZ to 25 Vine Place Sunderland SR1 3NA on 3 December 2014 (1 page)
23 September 2014Termination of appointment of Dawn Bampton as a director on 1 August 2014 (1 page)
23 September 2014Termination of appointment of Dawn Bampton as a director on 1 August 2014 (1 page)
23 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 190,000
(8 pages)
23 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 190,000
(8 pages)
23 September 2014Termination of appointment of Dawn Bampton as a director on 1 August 2014 (1 page)
11 April 2014Termination of appointment of Colin White as a director (1 page)
11 April 2014Termination of appointment of Colin White as a secretary (1 page)
11 April 2014Termination of appointment of Colin White as a director (1 page)
11 April 2014Termination of appointment of Colin White as a secretary (1 page)
28 March 2014Full accounts made up to 31 October 2013 (32 pages)
28 March 2014Full accounts made up to 31 October 2013 (32 pages)
28 February 2014Termination of appointment of Anthony Hunt as a director (1 page)
28 February 2014Termination of appointment of Anthony Hunt as a director (1 page)
11 December 2013Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 11 December 2013 (1 page)
31 October 2013Appointment of Andrea Kendal as a director (3 pages)
31 October 2013Appointment of Andrea Kendal as a director (3 pages)
17 October 2013Termination of appointment of Elizabeth Bath as a director (2 pages)
17 October 2013Termination of appointment of Christine Withey as a director (2 pages)
17 October 2013Termination of appointment of Elizabeth Bath as a director (2 pages)
17 October 2013Termination of appointment of Anthony Bath as a director (2 pages)
17 October 2013Termination of appointment of Andrew Bath as a director (2 pages)
17 October 2013Appointment of John Hays as a director (3 pages)
17 October 2013Termination of appointment of Anthony Bath as a director (2 pages)
17 October 2013Termination of appointment of Andrew Bath as a director (2 pages)
17 October 2013Appointment of Jane Elizabeth Schumm as a director (3 pages)
17 October 2013Appointment of John Hays as a director (3 pages)
17 October 2013Termination of appointment of Christine Withey as a director (2 pages)
17 October 2013Appointment of Jane Elizabeth Schumm as a director (3 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 190,000
(12 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 190,000
(12 pages)
5 July 2013Satisfaction of charge 19 in full (4 pages)
5 July 2013Satisfaction of charge 19 in full (4 pages)
11 June 2013Satisfaction of charge 15 in full (7 pages)
11 June 2013Satisfaction of charge 9 in full (4 pages)
11 June 2013Satisfaction of charge 11 in full (4 pages)
11 June 2013Satisfaction of charge 6 in full (5 pages)
11 June 2013Satisfaction of charge 14 in full (6 pages)
11 June 2013Satisfaction of charge 17 in full (4 pages)
11 June 2013Satisfaction of charge 16 in full (6 pages)
11 June 2013Satisfaction of charge 13 in full (4 pages)
11 June 2013Satisfaction of charge 10 in full (4 pages)
11 June 2013Satisfaction of charge 15 in full (7 pages)
11 June 2013Satisfaction of charge 8 in full (4 pages)
11 June 2013Satisfaction of charge 14 in full (6 pages)
11 June 2013Satisfaction of charge 6 in full (5 pages)
11 June 2013Satisfaction of charge 9 in full (4 pages)
11 June 2013Satisfaction of charge 18 in full (4 pages)
11 June 2013Satisfaction of charge 8 in full (4 pages)
11 June 2013Satisfaction of charge 10 in full (4 pages)
11 June 2013Satisfaction of charge 7 in full (4 pages)
11 June 2013Satisfaction of charge 17 in full (4 pages)
11 June 2013Satisfaction of charge 16 in full (6 pages)
11 June 2013Satisfaction of charge 13 in full (4 pages)
11 June 2013Satisfaction of charge 18 in full (4 pages)
11 June 2013Satisfaction of charge 12 in full (4 pages)
11 June 2013Satisfaction of charge 5 in full (4 pages)
11 June 2013Satisfaction of charge 7 in full (4 pages)
11 June 2013Satisfaction of charge 12 in full (4 pages)
11 June 2013Satisfaction of charge 11 in full (4 pages)
11 June 2013Satisfaction of charge 5 in full (4 pages)
10 May 2013Full accounts made up to 31 October 2012 (32 pages)
10 May 2013Full accounts made up to 31 October 2012 (32 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
26 November 2012Termination of appointment of Richard Healey as a director (1 page)
26 November 2012Termination of appointment of Richard Healey as a director (1 page)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (13 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (13 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 19 (7 pages)
16 May 2012Full accounts made up to 31 October 2011 (32 pages)
16 May 2012Full accounts made up to 31 October 2011 (32 pages)
28 November 2011Director's details changed for Mrs Christine Anne Withey on 21 October 2011 (2 pages)
28 November 2011Director's details changed for Mrs Christine Anne Withey on 21 October 2011 (2 pages)
26 August 2011Termination of appointment of David Skillicorn as a director (1 page)
26 August 2011Termination of appointment of David Skillicorn as a director (1 page)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (13 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (13 pages)
14 July 2011Group of companies' accounts made up to 31 October 2010 (41 pages)
14 July 2011Group of companies' accounts made up to 31 October 2010 (41 pages)
1 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
30 September 2010Director's details changed for Mr Colin Anthony White on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Mrs Christine Anne Withey on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Dawn Bampton on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Elizabeth Matilda Bath on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Elizabeth Matilda Bath on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Mrs Christine Anne Withey on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Roger John Barker on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Mr Colin Anthony White on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Roger John Barker on 30 July 2010 (2 pages)
30 September 2010Director's details changed for Dawn Bampton on 30 July 2010 (2 pages)
15 July 2010Group of companies' accounts made up to 31 October 2009 (43 pages)
15 July 2010Group of companies' accounts made up to 31 October 2009 (43 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 September 2009Director appointed richard andrew marquis healey (2 pages)
21 September 2009Director appointed richard andrew marquis healey (2 pages)
21 August 2009Return made up to 30/07/09; full list of members (8 pages)
21 August 2009Director's change of particulars / andrew bath / 21/08/2009 (1 page)
21 August 2009Director's change of particulars / andrew bath / 21/08/2009 (1 page)
21 August 2009Return made up to 30/07/09; full list of members (8 pages)
11 August 2009Group of companies' accounts made up to 31 October 2008 (40 pages)
11 August 2009Group of companies' accounts made up to 31 October 2008 (40 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 August 2008Return made up to 30/07/08; full list of members (8 pages)
27 August 2008Return made up to 30/07/08; full list of members (8 pages)
6 August 2008Group of companies' accounts made up to 31 October 2007 (35 pages)
6 August 2008Group of companies' accounts made up to 31 October 2007 (35 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
8 September 2007Return made up to 30/07/07; change of members (11 pages)
8 September 2007Return made up to 30/07/07; change of members (11 pages)
14 July 2007Group of companies' accounts made up to 31 October 2006 (35 pages)
14 July 2007Group of companies' accounts made up to 31 October 2006 (35 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2006Group of companies' accounts made up to 31 October 2005 (33 pages)
18 September 2006Group of companies' accounts made up to 31 October 2005 (33 pages)
9 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 June 2005Group of companies' accounts made up to 31 October 2004 (34 pages)
30 June 2005Group of companies' accounts made up to 31 October 2004 (34 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
2 September 2004Return made up to 30/07/04; full list of members (14 pages)
2 September 2004Return made up to 30/07/04; full list of members (14 pages)
1 September 2004Group of companies' accounts made up to 31 October 2003 (34 pages)
1 September 2004Group of companies' accounts made up to 31 October 2003 (34 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
3 September 2003Return made up to 30/07/03; full list of members (13 pages)
3 September 2003Return made up to 30/07/03; full list of members (13 pages)
5 April 2003Group of companies' accounts made up to 31 October 2002 (33 pages)
5 April 2003Group of companies' accounts made up to 31 October 2002 (33 pages)
27 August 2002Return made up to 30/07/02; no change of members (11 pages)
27 August 2002Return made up to 30/07/02; no change of members (11 pages)
8 April 2002Group of companies' accounts made up to 31 October 2001 (31 pages)
8 April 2002Group of companies' accounts made up to 31 October 2001 (31 pages)
28 August 2001Return made up to 30/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2001Return made up to 30/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2001Full group accounts made up to 31 October 2000 (30 pages)
16 March 2001Full group accounts made up to 31 October 2000 (30 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
30 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 June 2000Particulars of contract relating to shares (4 pages)
22 June 2000Ad 19/06/00--------- £ si 95000@1=95000 £ ic 95000/190000 (3 pages)
22 June 2000Particulars of contract relating to shares (4 pages)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 2000Ad 19/06/00--------- £ si 95000@1=95000 £ ic 95000/190000 (3 pages)
22 June 2000Nc inc already adjusted 19/06/00 (1 page)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 2000Nc inc already adjusted 19/06/00 (1 page)
7 April 2000Full group accounts made up to 31 October 1999 (30 pages)
7 April 2000Full group accounts made up to 31 October 1999 (30 pages)
24 August 1999Return made up to 30/07/99; no change of members (6 pages)
24 August 1999Return made up to 30/07/99; no change of members (6 pages)
12 March 1999Full group accounts made up to 31 October 1998 (30 pages)
12 March 1999Full group accounts made up to 31 October 1998 (30 pages)
28 August 1998Return made up to 30/07/98; full list of members (8 pages)
28 August 1998Return made up to 30/07/98; full list of members (8 pages)
18 March 1998Full group accounts made up to 31 October 1997 (29 pages)
18 March 1998Full group accounts made up to 31 October 1997 (29 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
13 August 1997Return made up to 30/07/97; no change of members (6 pages)
13 August 1997Return made up to 30/07/97; no change of members (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
6 March 1997Full group accounts made up to 31 October 1996 (25 pages)
6 March 1997Full group accounts made up to 31 October 1996 (25 pages)
22 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1996Full group accounts made up to 31 October 1995 (24 pages)
24 March 1996Full group accounts made up to 31 October 1995 (24 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
14 August 1995Return made up to 30/07/95; full list of members (8 pages)
14 August 1995Return made up to 30/07/95; full list of members (8 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
30 March 1995Full group accounts made up to 31 October 1994 (24 pages)
30 March 1995Full group accounts made up to 31 October 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
5 October 1991Particulars of mortgage/charge (3 pages)
5 October 1991Particulars of mortgage/charge (3 pages)
1 October 1991Particulars of mortgage/charge (3 pages)
1 October 1991Particulars of mortgage/charge (3 pages)
4 July 1986Secretary resigned;new secretary appointed (2 pages)
4 July 1986Secretary resigned;new secretary appointed (2 pages)
18 October 1984Accounts made up to 31 October 1983 (22 pages)
18 October 1984Accounts made up to 31 October 1983 (22 pages)
23 March 1984New secretary appointed (1 page)
23 March 1984New secretary appointed (1 page)
18 July 1983Accounts made up to 31 October 1982 (17 pages)
18 July 1983Accounts made up to 31 October 1982 (17 pages)
21 October 1982Accounts made up to 31 October 1981 (16 pages)
21 October 1982Accounts made up to 31 October 1981 (16 pages)
5 November 1981Accounts made up to 31 October 1980 (15 pages)
5 November 1981Accounts made up to 31 October 1980 (15 pages)
9 November 1979Accounts made up to 10 November 1978 (1 page)
9 November 1979Accounts made up to 10 November 1978 (1 page)
19 October 1979Memorandum and Articles of Association (9 pages)
1 June 1934Certificate of incorporation (1 page)
1 June 1934Incorporation (19 pages)
1 June 1934Certificate of incorporation (1 page)
1 June 1934Incorporation (19 pages)